Harlow
Essex
CM17 9QH
Director Name | Pritchett Jane Louise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 2002) |
Role | Accounts Manager |
Correspondence Address | 110 Burley Hill Harlow Essex CM17 9QH |
Secretary Name | Pritchett Jane Louise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 2002) |
Role | Accounts Manager |
Correspondence Address | 110 Burley Hill Harlow Essex CM17 9QH |
Secretary Name | Ms Tracey Melinda Gurney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lime Close Poplars Stevenage Herts SG2 9QB |
Secretary Name | Caroline Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 1999) |
Role | Company Director |
Correspondence Address | 40 Colebrook Road Tunbridge Wells Kent TN4 9BP |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 21 Bentalls Complex Colchester Road Heybridge Maldon CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £16,249 |
Cash | £11,051 |
Current Liabilities | £14,512 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2002 | Application for striking-off (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Return made up to 12/03/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 July 1997 | Return made up to 12/03/97; full list of members (8 pages) |
7 July 1997 | New secretary appointed (2 pages) |
16 January 1997 | Return made up to 12/03/96; no change of members
|
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 June 1995 | Full accounts made up to 31 March 1994 (11 pages) |